BG ENERGY MARKETING LIMITED

Register to unlock more data on OkredoRegister

BG ENERGY MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04921885

Incorporation date

06/10/2003

Size

Full

Contacts

Registered address

Registered address

Shell Centre, London SE1 7NACopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2003)
dot icon12/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon22/07/2025
Full accounts made up to 2024-12-31
dot icon24/07/2024
Full accounts made up to 2023-12-31
dot icon14/03/2024
Termination of appointment of Thomas Henry Summers as a director on 2024-03-01
dot icon14/03/2024
Appointment of Dr Robbert Cornelis Kijkuit as a director on 2024-03-01
dot icon01/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon27/06/2023
Full accounts made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon29/11/2022
Appointment of Pecten Secretaries Limited as a secretary on 2022-11-01
dot icon18/11/2022
Termination of appointment of Shell Corporate Secretary Limited as a secretary on 2022-11-01
dot icon18/10/2022
Full accounts made up to 2021-12-31
dot icon20/09/2022
Termination of appointment of Rupen Shashikant Tanna as a director on 2021-08-01
dot icon20/06/2022
Second filing of Confirmation Statement dated 2022-02-16
dot icon12/05/2022
Statement of capital following an allotment of shares on 2021-11-23
dot icon02/03/2022
16/02/22 Statement of Capital gbp 341131624
dot icon06/12/2021
Statement of capital following an allotment of shares on 2021-10-29
dot icon06/12/2021
Statement of capital following an allotment of shares on 2021-10-19
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/09/2021
Appointment of Thomas Henry Summers as a director on 2021-09-20
dot icon06/09/2021
Appointment of Rupen Shashikant Tanna as a director on 2021-08-01
dot icon06/09/2021
Termination of appointment of Herman Johan Stinis as a director on 2021-07-31
dot icon16/07/2021
Director's details changed for David William Wells on 2021-03-31
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon12/10/2020
Full accounts made up to 2019-12-31
dot icon04/09/2020
Statement of company's objects
dot icon04/09/2020
Memorandum and Articles of Association
dot icon04/09/2020
Resolutions
dot icon01/05/2020
Director's details changed for Mr Herman Johan Stinis on 2020-03-10
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon19/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/07/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon29/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/04/2018
Director's details changed for Mr Herman Johan Stinis on 2017-06-01
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon26/10/2017
Full accounts made up to 2016-12-31
dot icon25/07/2017
Compulsory strike-off action has been discontinued
dot icon24/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon26/06/2017
Notification of Bg North America, Llc as a person with significant control on 2016-04-06
dot icon20/06/2017
Appointment of David William Wells as a director on 2017-06-01
dot icon19/06/2017
Appointment of Mr Herman Johan Stinis as a director on 2017-06-01
dot icon25/05/2017
Appointment of Shell Corporate Secretary Limited as a secretary
dot icon25/05/2017
Termination of appointment of Janette Buckley Miranda as a secretary on 2016-06-30
dot icon09/05/2017
First Gazette notice for compulsory strike-off
dot icon17/01/2017
Termination of appointment of John Patrick Kiddle as a director on 2016-11-25
dot icon28/12/2016
Termination of appointment of Stephen Robert Unger as a director on 2016-09-30
dot icon18/10/2016
Appointment of Shell Corporate Secretary Limited as a secretary on 2016-06-30
dot icon18/10/2016
Termination of appointment of Janette Buckley Miranda as a secretary on 2016-06-30
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon30/06/2016
Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 2016-06-30
dot icon18/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/06/2015
Statement of company's objects
dot icon17/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon09/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/03/2014
Termination of appointment of Pedro Zinner as a director
dot icon18/03/2014
Appointment of Mr Stephen Robert Unger as a director
dot icon18/03/2014
Appointment of John Patrick Kiddle as a director
dot icon18/03/2014
Termination of appointment of Graham Hall as a director
dot icon10/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/08/2013
Appointment of Janette Buckley Miranda as a secretary
dot icon22/08/2013
Termination of appointment of Daniela Hanuskova as a secretary
dot icon01/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon07/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/08/2012
Appointment of Mr Pedro Zinner as a director
dot icon02/08/2012
Termination of appointment of Rebecca Louise Dunn as a secretary
dot icon02/08/2012
Termination of appointment of Carol Inman as a secretary
dot icon02/08/2012
Appointment of Daniela Hanuskova as a secretary
dot icon19/06/2012
Resolutions
dot icon30/04/2012
Termination of appointment of a director
dot icon30/04/2012
Termination of appointment of Alan Mcculloch as a secretary
dot icon16/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon19/12/2011
Termination of appointment of John O'driscoll as a director
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon29/11/2010
Termination of appointment of Martin Houston as a director
dot icon08/11/2010
Director's details changed for Mr Martin Joseph Houston on 2010-11-08
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon03/09/2010
Appointment of Rebecca Louise Dunn as a secretary
dot icon23/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon04/02/2010
Director's details changed for Mr Martin Joseph Houston on 2010-01-21
dot icon31/12/2009
Termination of appointment of Ian Bradshaw as a director
dot icon19/11/2009
Director's details changed for Mr Ian Jonathan Bradshaw on 2009-11-19
dot icon17/11/2009
Director's details changed for Mr John Patrick O'driscoll on 2009-11-17
dot icon17/11/2009
Director's details changed for Graham Hall on 2009-11-17
dot icon28/10/2009
Secretary's details changed for Mr Alan William Mcculloch on 2009-10-27
dot icon28/10/2009
Secretary's details changed for Ms Carol Susan Inman on 2009-10-27
dot icon06/10/2009
Full accounts made up to 2008-12-31
dot icon16/02/2009
Return made up to 13/02/09; full list of members
dot icon08/12/2008
Appointment terminated director stuart fysh
dot icon16/07/2008
Full accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 01/02/08; full list of members
dot icon25/09/2007
Full accounts made up to 2006-12-31
dot icon18/09/2007
New secretary appointed
dot icon18/09/2007
Secretary resigned
dot icon05/09/2007
New director appointed
dot icon05/09/2007
New director appointed
dot icon05/09/2007
New director appointed
dot icon16/02/2007
Return made up to 01/02/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon10/02/2006
Return made up to 01/02/06; full list of members
dot icon08/02/2006
Certificate of change of name
dot icon12/08/2005
Full accounts made up to 2004-12-31
dot icon08/08/2005
New secretary appointed
dot icon24/02/2005
Return made up to 01/02/05; full list of members
dot icon02/02/2005
Director's particulars changed
dot icon03/03/2004
Return made up to 01/02/04; full list of members
dot icon03/11/2003
New director appointed
dot icon03/11/2003
New director appointed
dot icon03/11/2003
New secretary appointed
dot icon03/11/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon03/11/2003
Secretary resigned
dot icon03/11/2003
Director resigned
dot icon08/10/2003
Director resigned
dot icon08/10/2003
New director appointed
dot icon08/10/2003
New secretary appointed
dot icon08/10/2003
Secretary resigned
dot icon06/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Summers, Thomas Henry
Director
20/09/2021 - 01/03/2024
15
Tanna, Rupen Shashikant
Director
31/07/2021 - 31/07/2021
2
Wells, David William
Director
01/06/2017 - Present
6
PECTEN SECRETARIES LIMITED
Corporate Secretary
31/10/2022 - Present
160
SHELL CORPORATE SECRETARY LIMITED
Corporate Secretary
29/06/2016 - 31/10/2022
67

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BG ENERGY MARKETING LIMITED

BG ENERGY MARKETING LIMITED is an(a) Active company incorporated on 06/10/2003 with the registered office located at Shell Centre, London SE1 7NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BG ENERGY MARKETING LIMITED?

toggle

BG ENERGY MARKETING LIMITED is currently Active. It was registered on 06/10/2003 .

Where is BG ENERGY MARKETING LIMITED located?

toggle

BG ENERGY MARKETING LIMITED is registered at Shell Centre, London SE1 7NA.

What does BG ENERGY MARKETING LIMITED do?

toggle

BG ENERGY MARKETING LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for BG ENERGY MARKETING LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-10 with no updates.